Company NameGreatbay Limited
DirectorsAndrew William Langdon and Richard Michael Read
Company StatusActive
Company Number05440457
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Andrew William Langdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed23 May 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley
Kent
BR8 7PA
Director NameRichard Michael Read
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Wood Street
Swanley
Kent
BR8 7PA
Secretary NameRichard Michael Read
NationalityBritish
StatusCurrent
Appointed23 May 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Wood Street
Swanley
Kent
BR8 7PA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 86591122
Telephone regionLondon

Location

Registered AddressThe Old Barn
Wood Street
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

26 at £1Mr Andrew W. Langdon
26.00%
Ordinary
26 at £1Mr Richard M. Read
26.00%
Ordinary
24 at £1Mrs Jacqueline A. Langdon
24.00%
Ordinary
24 at £1Mrs Nancy J. Read
24.00%
Ordinary

Financials

Year2014
Net Worth-£66,971
Cash£20,668
Current Liabilities£693,167

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

12 September 2006Delivered on: 19 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
1 May 2020Confirmation statement made on 11 September 2019 with no updates (3 pages)
6 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
25 February 2020Change of share class name or designation (2 pages)
23 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
2 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2019Notification of Qubic Trustees Ltd as a person with significant control on 4 April 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 August 2016Registered office address changed from Dyno House 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to The Old Barn Wood Street Swanley Kent BR8 7PA on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Dyno House 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to The Old Barn Wood Street Swanley Kent BR8 7PA on 3 August 2016 (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
17 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
17 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
12 June 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
8 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Richard Michael Read on 3 January 2010 (1 page)
29 July 2010Director's details changed for Richard Michael Read on 3 January 2010 (2 pages)
29 July 2010Director's details changed for Mr Andrew William Langdon on 3 January 2010 (2 pages)
29 July 2010Director's details changed for Mr Andrew William Langdon on 3 January 2010 (2 pages)
29 July 2010Director's details changed for Richard Michael Read on 3 January 2010 (2 pages)
29 July 2010Secretary's details changed for Richard Michael Read on 3 January 2010 (1 page)
29 July 2010Director's details changed for Richard Michael Read on 3 January 2010 (2 pages)
29 July 2010Secretary's details changed for Richard Michael Read on 3 January 2010 (1 page)
29 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Andrew William Langdon on 3 January 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 April 2010Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 16-18 Upland Road Dulwich London SE22 9GG on 21 April 2010 (2 pages)
6 June 2009Return made up to 29/04/09; full list of members (4 pages)
6 June 2009Director's change of particulars / andrew langdon / 27/01/2009 (1 page)
6 June 2009Return made up to 29/04/09; full list of members (4 pages)
6 June 2009Director's change of particulars / andrew langdon / 27/01/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 May 2008Return made up to 29/04/08; no change of members (7 pages)
16 May 2008Return made up to 29/04/08; no change of members (7 pages)
1 May 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
7 June 2007Return made up to 29/04/07; full list of members (7 pages)
7 June 2007Return made up to 29/04/07; full list of members (7 pages)
7 June 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
7 June 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
5 April 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
5 April 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
19 September 2006Particulars of mortgage/charge (6 pages)
19 September 2006Particulars of mortgage/charge (6 pages)
31 July 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2006Ad 24/05/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 July 2006Ad 24/05/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Memorandum and Articles of Association (9 pages)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2005Director resigned (1 page)
1 June 2005Nc inc already adjusted 24/05/05 (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Memorandum and Articles of Association (9 pages)
1 June 2005Registered office changed on 01/06/05 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2005Nc inc already adjusted 24/05/05 (1 page)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Registered office changed on 01/06/05 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
29 April 2005Incorporation (12 pages)
29 April 2005Incorporation (12 pages)